Company NameHycote Limited
Company StatusDissolved
Company Number00425644
CategoryPrivate Limited Company
Incorporation Date13 December 1946(77 years, 5 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(57 years, 4 months after company formation)
Appointment Duration12 months (closed 05 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(57 years, 4 months after company formation)
Appointment Duration12 months (closed 05 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(57 years, 4 months after company formation)
Appointment Duration12 months (closed 05 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed06 April 2004(57 years, 4 months after company formation)
Appointment Duration12 months (closed 05 April 2005)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameDavid Lowden Antrobus
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(44 years, 8 months after company formation)
Appointment Duration7 years (resigned 28 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage Wellbank Lane
Over Peover
Knutsford
Cheshire
WA16 8UN
Director NameKeith Philip Antrobus
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(44 years, 8 months after company formation)
Appointment Duration7 years (resigned 28 August 1998)
RoleCompany Director
Correspondence AddressOrchard House Elcho Road
Bowdon
Altrincham
Cheshire
WA14 2TL
Director NameNorman Taylor Edwards
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(44 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 October 2002)
RoleCompany Director
Correspondence Address29 Ambleside Road
Allerton
Liverpool
L18 9XT
Secretary NameNorman Taylor Edwards
NationalityBritish
StatusResigned
Appointed27 August 1991(44 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 October 2002)
RoleCompany Director
Correspondence Address29 Ambleside Road
Allerton
Liverpool
L18 9XT
Director NamePeter Barry
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(51 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlack Farm
Grains Road
Oldham
Lancashire
OL1 4SS
Director NameGerard Gould
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(55 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2004)
RoleFinance Director
Correspondence Address17 Enville Road
Bowdon
Cheshire
WA14 2PF
Secretary NameGerard Gould
NationalityBritish
StatusResigned
Appointed08 October 2002(55 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2004)
RoleFinance Director
Correspondence Address17 Enville Road
Bowdon
Cheshire
WA14 2PF

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£500

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
9 November 2004Application for striking-off (1 page)
25 October 2004Return made up to 24/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 2004Accounts made up to 31 March 2004 (9 pages)
29 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004New director appointed (7 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New director appointed (8 pages)
28 April 2004Registered office changed on 28/04/04 from: springfield works salmon fields royton oldham OL2 6HZ (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (7 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2003Secretary's particulars changed;director's particulars changed (1 page)
3 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2003Accounts for a dormant company made up to 31 March 2003 (11 pages)
31 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
24 October 2002Secretary resigned;director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
17 October 2002Return made up to 24/08/02; full list of members (7 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
5 September 2001Return made up to 24/08/01; full list of members (6 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
4 October 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2000Location of register of members (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
20 October 1999Return made up to 24/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1998Return made up to 24/08/98; no change of members (4 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
16 September 1998Particulars of mortgage/charge (11 pages)
9 September 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
9 September 1998Declaration of assistance for shares acquisition (13 pages)
30 July 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
25 November 1997Return made up to 24/08/97; full list of members (6 pages)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (7 pages)
20 November 1996Return made up to 24/08/96; full list of members (6 pages)
13 November 1995Return made up to 24/08/95; no change of members (6 pages)
30 October 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)